Company NameKINY Limited
Company StatusDissolved
Company Number03858590
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Pierre Laurent Rivara
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(same day as company formation)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressRivafid Societe Fiduciaire Sa
14 Avenue De Miremont
Geneva
Ch-1211
Switzerland
Director NameMr Giovanni Valla
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleEntrepreneur
Country of ResidenceArgentina
Correspondence AddressUrquiza 78
Buenos Aires
2840 Gualeguay Entre Rios
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£31,342
Cash£12,011
Current Liabilities£43,353

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
29 December 2011Application to strike the company off the register (3 pages)
29 December 2011Application to strike the company off the register (3 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 2
(3 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 2
(3 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 April 2011Termination of appointment of Giovanni Valla as a director (1 page)
5 April 2011Termination of appointment of Giovanni Valla as a director (1 page)
1 April 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
1 April 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
19 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
19 November 2010Secretary's details changed for Musterasset Limited on 13 October 2010 (2 pages)
19 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
19 November 2010Secretary's details changed for Musterasset Limited on 13 October 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Pierre Laurent Rivara on 13 October 2009 (2 pages)
6 January 2010Director's details changed for Giovanni Valla on 13 October 2009 (2 pages)
6 January 2010Director's details changed for Pierre Laurent Rivara on 13 October 2009 (2 pages)
6 January 2010Director's details changed for Giovanni Valla on 13 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 December 2008Return made up to 13/10/08; full list of members (4 pages)
15 December 2008Return made up to 13/10/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 October 2007Return made up to 13/10/07; full list of members (2 pages)
31 October 2007Return made up to 13/10/07; full list of members (2 pages)
15 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 November 2006Return made up to 13/10/06; full list of members (2 pages)
28 November 2006Return made up to 13/10/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 June 2006Delivery ext'd 3 mth 31/10/05 (1 page)
12 June 2006Delivery ext'd 3 mth 31/10/05 (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Return made up to 13/10/05; full list of members (2 pages)
20 October 2005Return made up to 13/10/05; full list of members (2 pages)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 July 2005Delivery ext'd 3 mth 31/10/04 (1 page)
26 July 2005Delivery ext'd 3 mth 31/10/04 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
9 November 2004Return made up to 13/10/04; full list of members (7 pages)
9 November 2004Return made up to 13/10/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 July 2004Delivery ext'd 3 mth 31/10/03 (1 page)
9 July 2004Delivery ext'd 3 mth 31/10/03 (1 page)
23 October 2003Return made up to 13/10/03; full list of members (7 pages)
23 October 2003Return made up to 13/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
16 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
25 March 2003Delivery ext'd 3 mth 31/10/02 (1 page)
25 March 2003Delivery ext'd 3 mth 31/10/02 (1 page)
1 November 2002Return made up to 13/10/02; full list of members (7 pages)
1 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Accounts made up to 31 October 2001 (5 pages)
16 October 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
10 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002Delivery ext'd 3 mth 31/10/01 (1 page)
19 July 2002Delivery ext'd 3 mth 31/10/01 (1 page)
26 November 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
26 November 2001Accounts made up to 31 October 2000 (6 pages)
31 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Return made up to 13/10/01; full list of members (6 pages)
24 July 2001Delivery ext'd 3 mth 30/10/00 (1 page)
24 July 2001Delivery ext'd 3 mth 30/10/00 (1 page)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
21 December 2000Registered office changed on 21/12/00 from: fourth floor, 50 hans crescent london SW1X 0NB (1 page)
21 December 2000Registered office changed on 21/12/00 from: fourth floor, 50 hans crescent london SW1X 0NB (1 page)
22 November 2000Return made up to 13/10/00; full list of members (6 pages)
22 November 2000Return made up to 13/10/00; full list of members (6 pages)
7 March 2000Registered office changed on 07/03/00 from: 3 field court london WC1R 5EF (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 3 field court london WC1R 5EF (1 page)
7 March 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
13 October 1999Incorporation (17 pages)